Name: | POWERTEL/MEMPHIS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 1996 (29 years ago) |
Authority Date: | 23 Feb 1996 (29 years ago) |
Last Annual Report: | 18 Apr 2019 (6 years ago) |
Organization Number: | 0412295 |
Principal Office: | 12920 S. E. 38TH STREET, C/O J NELSON, SR PRALEGAL, BELLEVUE, WA 98006 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CODY M. SANFORD | Executive |
Neville R. Ray | Executive |
CALLIE R FIELD | Executive |
Nicholas Drake | Executive |
Michael Katz | Executive |
David A Miller | Executive |
Peter A. Ewens | Executive |
J. Braxton Carter | Executive |
Thomas C. Keys | Executive |
David R. Carey | Executive |
Name | Role |
---|---|
PETER OSVALDIK | Vice President |
Lauren Venezia | Vice President |
Christopher M. Miller | Vice President |
Dirk Wehrse | Vice President |
Daniel Drobac | Vice President |
Broady Hodder | Vice President |
Name | Role |
---|---|
G. Michael Sievert | COO |
Name | Role |
---|---|
Lauren Venezia | Assistant Secretary |
Broady Hodder | Assistant Secretary |
David E. Conroy | Assistant Secretary |
Frederick Williams | Assistant Secretary |
Name | Role |
---|---|
David A Miller | Secretary |
Name | Role |
---|---|
John J. Legere | CEO |
Name | Role |
---|---|
J. Braxton Carter | CFO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Rahul Modi | Assistant Treasurer |
Name | Role |
---|---|
Dirk Wehrse | Treasurer |
Name | Role |
---|---|
David A. Miller | Director |
Name | Role |
---|---|
G. Michael Sievert | President |
Name | Status | Expiration Date |
---|---|---|
T-MOBILE | Inactive | 2022-01-08 |
GOSMART MOBILE | Inactive | 2018-03-22 |
T-MOBILE KENTUCKY | Inactive | 2011-01-20 |
T-MOBILE MEMPHIS | Inactive | 2007-07-08 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2019-12-30 |
Annual Report | 2019-04-18 |
Annual Report | 2018-05-23 |
Annual Report | 2017-05-15 |
Name Renewal | 2016-09-13 |
Annual Report | 2016-03-14 |
Registered Agent name/address change | 2015-10-26 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2015-03-05 |
Annual Report | 2014-01-27 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700425 | Other Statutory Actions | 2007-12-14 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | POWERTEL/MEMPHIS, INC. |
Role | Plaintiff |
Name | PARIS-BOURBON COUNTY JO, |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2019-08-07 |
Termination Date | 2021-02-02 |
Date Issue Joined | 2019-09-18 |
Section | 1441 |
Sub Section | RL |
Status | Terminated |
Parties
Name | CITY OF BARDSTOWN |
Role | Plaintiff |
Name | POWERTEL/MEMPHIS, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State